Sheffield
South Yorkshire
S7 1LW
Director Name | Elizabeth Alana Williams |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2012(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Floor 3 Kollider Castle House Castle Street Sheffield S3 8LN |
Director Name | Mr William John Perrin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2012(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 3 Kollider Castle House Castle Street Sheffield S3 8LN |
Director Name | Ms Nicola Anne Wallace Dean |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | Floor 3 Kollider Castle House Castle Street Sheffield S3 8LN |
Director Name | Rear Admiral Roy Alexander George Clare |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Floor 3 Kollider Castle House Castle Street Sheffield S3 8LN |
Director Name | Mr Chad Paul Bond |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Floor 3 Kollider Castle House Castle Street Sheffield S3 8LN |
Director Name | Ms Naureen Khan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Health & Public Service |
Country of Residence | England |
Correspondence Address | Floor 3 Kollider Castle House Castle Street Sheffield S3 8LN |
Director Name | Ms Sital Mistry |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | First Floor 1 East Parade Sheffield S1 2ET |
Director Name | Miss Hannah Jane Whelan |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 March 2022(15 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Advocacy Manager |
Country of Residence | England |
Correspondence Address | Floor 3, Kollider Angel Street Sheffield S3 8LN |
Secretary Name | Mr Adam Barlow |
---|---|
Status | Current |
Appointed | 25 March 2022(15 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Floor 3, Kollider Angel Street Sheffield S3 8LN |
Director Name | Ms Vinous Ali |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Stacy Path London SE5 7SL |
Director Name | Mr David Bernard |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 23 January 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 33 Lansdowne Road Bedford MK40 2BY |
Director Name | Ms Louise Olivia Branch |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Community Engagement Manager |
Country of Residence | England |
Correspondence Address | 44 Tower Rise Sheffield S2 3QX |
Director Name | Mr Thomas Simon Hillsdon |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 6 North Lonsdale Street Stretford Manchester M32 0PD |
Director Name | Mrs Julie Hawker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Cosmic, East Devon Business Centre, Heathpark Way Heathpark Industrial Estate Honiton EX14 1SF |
Director Name | Robin Charles Jeeps |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2011) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lemont Road Sheffield S Yorks S17 4HA |
Director Name | Paul Cartwright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Mill Hill Avenue Pontefract West Yorkshire WF8 4JH |
Director Name | Ms Anne Faulkner |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2011) |
Role | Head Of Policy |
Country of Residence | England |
Correspondence Address | 116 Gwydir Street Cambridge Cambridgeshire CB1 2LL |
Secretary Name | Paul Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Mill Hill Avenue Pontefract West Yorkshire WF8 4JH |
Director Name | Ms Margaret Joan Bennett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2011) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 23 Endcliffe Rise Road Sheffield South Yorkshire S11 8RU |
Director Name | Ms Sophia Elizabeth Parker |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bannerman House Lawn Lane London SW8 1UA |
Secretary Name | Miss Pauline Bennett |
---|---|
Status | Resigned |
Appointed | 01 May 2011(4 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | The Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorks S9 4WG |
Director Name | Mr Kevin Angus McLean |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 December 2011) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | The Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorks S9 4WG |
Secretary Name | Margaret Joan Bennett |
---|---|
Status | Resigned |
Appointed | 01 December 2011(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 March 2022) |
Role | Company Director |
Correspondence Address | Good Things Foundation PO Box 6063 Sheffield S11 0GU |
Director Name | Victoria Stirling |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 2013) |
Role | Quality & Audit Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Workstation 15 Paternoster Road Sheffield South Yorkshire S1 2BX |
Director Name | Peter Davison Carr |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2013) |
Role | Education Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Workstation 15 Paternoster Road Sheffield South Yorkshire S1 2BX |
Director Name | Mr Roger Alessandro Darlington |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 December 2017) |
Role | Portfolio Worker |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 1 East Parade Sheffield S1 2ET |
Director Name | Mr Simon Trevor Milner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 20 February 2018) |
Role | Policy Director |
Country of Residence | British |
Correspondence Address | First Floor 1 East Parade Sheffield S1 2ET |
Director Name | The Rt Hon The Lord Knight Of Weymouth Jim Knight |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2016) |
Role | Politician And Business Consultant |
Country of Residence | Unitd Kingdom |
Correspondence Address | First Floor 1 East Parade Sheffield S1 2ET |
Director Name | Mr Nick Stanhope |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 1 East Parade Sheffield S1 2ET |
Director Name | Mr William John Perrin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 East Parade Sheffield S1 2ET |
Director Name | Miss Gail Hawxwell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2013) |
Role | Network Coordinator/Pa |
Country of Residence | United Kingdom |
Correspondence Address | The Workstation 15 Paternoster Road Sheffield South Yorkshire S1 2BX |
Director Name | Mr Chris Andersson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2017) |
Role | Marketing And Communications Officer |
Country of Residence | England |
Correspondence Address | First Floor 1 East Parade Sheffield S1 2ET |
Director Name | Mr Leigh Reuben Brown |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2017) |
Role | Head Of Projects |
Country of Residence | England |
Correspondence Address | First Floor 1 East Parade Sheffield S1 2ET |
Director Name | Mr Nicholas John Appleyard |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | First Floor 1 East Parade Sheffield S1 2ET |
Director Name | Ms Rachel Cecilia Neaman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Workstation 15 Paternoster Road Sheffield South Yorkshire S1 2BX |
Director Name | Miss Zoe Elise Breen |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 April 2020) |
Role | Producer |
Country of Residence | England |
Correspondence Address | First Floor 1 East Parade Sheffield S1 2ET |
Director Name | Mr Laurence Robert Piercy |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2020) |
Role | Project Researcher |
Country of Residence | England |
Correspondence Address | First Floor 1 East Parade Sheffield S1 2ET |
Director Name | Mr James Edward Speake |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 June 2021) |
Role | Head Of Digital |
Country of Residence | England |
Correspondence Address | Good Things Foundation PO Box 6063 Sheffield S11 0GU |
Director Name | Mr Jamie Christian Clark |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2021) |
Role | Senior Software Developer |
Country of Residence | England |
Correspondence Address | Good Things Foundation PO Box 6063 Sheffield S11 0GU |
Director Name | Mrs Laura Amy Faulkner |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2021(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2022) |
Role | Learning Content Manager |
Country of Residence | England |
Correspondence Address | 17 Ratcliffe Road Sheffield S11 8YA |
Director Name | Mr Adam Barlow |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 26 April 2022) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Floor 3, Kollider Angel Street Sheffield S3 8LN |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | Riverside East 2 Millsands Sheffield S3 8DT |
Website | www.tinderfoundation.org |
---|---|
Email address | [email protected] |
Telephone | 07 872992748 |
Telephone region | Mobile |
Registered Address | Spaces - Acero 1 Concourse Way Digital Campus Sheffield S1 2BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Turnover | £5,244,132 |
Net Worth | £1,572,485 |
Cash | £1,381,286 |
Current Liabilities | £210,338 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
16 December 2020 | Delivered on: 30 December 2020 Persons entitled: Social Investment Business Fm Limited Classification: A registered charge Particulars: By way of first fixed charge with full title guarantee as a continuing security for the payment and discharge of the secured liabilities all of the items listed in clause 3.1 of the instrument. Outstanding |
---|
13 February 2024 | Group of companies' accounts made up to 30 June 2023 (36 pages) |
---|---|
18 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
11 May 2023 | Termination of appointment of William John Perrin as a director on 1 February 2023 (1 page) |
4 April 2023 | Registered office address changed from Floor 3 Kollider Castle House Castle Street Sheffield S3 8LN England to Spaces - Acero 1 Concourse Way Digital Campus Sheffield S1 2BJ on 4 April 2023 (1 page) |
9 February 2023 | Group of companies' accounts made up to 30 June 2022 (36 pages) |
27 January 2023 | Appointment of Mr David Bernard as a director on 23 January 2023 (2 pages) |
27 January 2023 | Director's details changed for Mr Thomas Simon Hillsdon on 27 January 2023 (2 pages) |
23 January 2023 | Appointment of Ms Vinous Ali as a director on 23 January 2023 (2 pages) |
23 January 2023 | Appointment of Mrs Julie Hawker as a director on 23 January 2023 (2 pages) |
23 January 2023 | Appointment of Ms Louise Olivia Branch as a director on 23 January 2023 (2 pages) |
23 January 2023 | Appointment of Mr Thomas Simon Hillsdon as a director on 23 January 2023 (2 pages) |
15 December 2022 | Satisfaction of charge 058876610001 in full (1 page) |
24 November 2022 | Termination of appointment of Laura Amy Faulkner as a director on 20 November 2022 (1 page) |
24 November 2022 | Termination of appointment of Sital Mistry as a director on 24 November 2022 (1 page) |
26 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
6 July 2022 | Previous accounting period shortened from 31 July 2022 to 30 June 2022 (1 page) |
6 July 2022 | Registered office address changed from Floor 3, Kollider Floor 3, Kollider Castle House, Castle Street Sheffield United Kingdom S3 8LS England to Floor 3 Kollider Castle House Castle Street Sheffield S3 8LN on 6 July 2022 (1 page) |
26 April 2022 | Registered office address changed from Floor 3, Kollider Angel Street Sheffield S3 8LN England to Floor 3, Kollider Floor 3, Kollider Castle House, Castle Street Sheffield United Kingdom S3 8LS on 26 April 2022 (1 page) |
26 April 2022 | Termination of appointment of Adam Barlow as a director on 26 April 2022 (1 page) |
6 April 2022 | Appointment of Miss Hannah Jane Whelan as a director on 25 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of Margaret Joan Bennett as a secretary on 25 March 2022 (1 page) |
6 April 2022 | Appointment of Mr Adam Barlow as a director on 25 March 2022 (2 pages) |
6 April 2022 | Registered office address changed from Good Things Foundation PO Box 6063 Sheffield S11 0GU England to Floor 3, Kollider Angel Street Sheffield S3 8LN on 6 April 2022 (1 page) |
6 April 2022 | Appointment of Mr Adam Barlow as a secretary on 25 March 2022 (2 pages) |
9 February 2022 | Group of companies' accounts made up to 31 July 2021 (33 pages) |
16 November 2021 | Appointment of Mrs Laura Amy Faulkner as a director on 20 October 2021 (2 pages) |
26 October 2021 | Termination of appointment of Jamie Christian Clark as a director on 20 October 2021 (1 page) |
26 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
18 June 2021 | Termination of appointment of James Edward Speake as a director on 18 June 2021 (1 page) |
18 March 2021 | Registered office address changed from PO Box 6063 Good Things Foundation Good Things Foundation Sheffield S11 0GU England to Good Things Foundation PO Box 6063 Sheffield S11 0GU on 18 March 2021 (1 page) |
16 March 2021 | Registered office address changed from 1 East Parade Sheffield S1 2ET England to PO Box 6063 Good Things Foundation Good Things Foundation Sheffield S11 0GU on 16 March 2021 (1 page) |
26 February 2021 | Group of companies' accounts made up to 31 July 2020 (32 pages) |
30 December 2020 | Registration of charge 058876610001, created on 16 December 2020 (17 pages) |
26 November 2020 | Registered office address changed from First Floor 1 East Parade Sheffield S1 2ET England to 1 East Parade Sheffield S1 2ET on 26 November 2020 (1 page) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
16 July 2020 | Director's details changed for Ms Sital Mistry on 1 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Zoe Elise Breen as a director on 2 April 2020 (1 page) |
18 February 2020 | Group of companies' accounts made up to 31 July 2019 (28 pages) |
12 February 2020 | Appointment of Ms Sital Mistry as a director on 30 January 2019 (2 pages) |
4 February 2020 | Termination of appointment of Laurence Robert Piercy as a director on 31 January 2020 (1 page) |
24 September 2019 | Director's details changed for Ms Nicola Anne Wallace Dean on 24 September 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Mr Jamie Christian Clark as a director on 6 March 2019 (2 pages) |
5 March 2019 | Group of companies' accounts made up to 31 July 2018 (28 pages) |
28 February 2019 | Termination of appointment of Samantha Taylor Bradwell as a director on 22 February 2019 (1 page) |
14 January 2019 | Appointment of Ms Naureen Khan as a director on 14 January 2019 (2 pages) |
28 November 2018 | Director's details changed for Ms Samantha Taylor on 28 November 2018 (2 pages) |
28 November 2018 | Director's details changed for Mr William John Perrin on 28 November 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
22 June 2018 | Director's details changed for Ms Nicola Anne Wallace Dean on 22 May 2018 (2 pages) |
19 March 2018 | Group of companies' accounts made up to 31 July 2017 (30 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
12 March 2018 | Notification of a person with significant control statement (2 pages) |
22 February 2018 | Appointment of Mr James Edward Speake as a director on 12 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Simon Trevor Milner as a director on 20 February 2018 (1 page) |
18 January 2018 | Termination of appointment of Chris Andersson as a director on 6 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Nicholas John Appleyard as a director on 6 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Roger Alessandro Darlington as a director on 6 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Nicholas John Appleyard as a director on 6 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Roger Alessandro Darlington as a director on 6 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Chris Andersson as a director on 6 December 2017 (1 page) |
2 November 2017 | Appointment of Ms Nicola Anne Wallace Dean as a director on 27 September 2017 (2 pages) |
2 November 2017 | Appointment of Ms Nicola Anne Wallace Dean as a director on 27 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Chad Paul Bond as a director on 27 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Chad Paul Bond as a director on 27 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Roy Alexander George Clare as a director on 27 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Roy Alexander George Clare as a director on 27 September 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 July 2017 | Termination of appointment of Jim Knight as a director on 1 December 2016 (1 page) |
28 July 2017 | Termination of appointment of Jim Knight as a director on 1 December 2016 (1 page) |
22 May 2017 | Appointment of Ms Samantha Taylor as a director on 3 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Laurence Robert Piercy as a director on 3 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Laurence Robert Piercy as a director on 3 May 2017 (2 pages) |
22 May 2017 | Appointment of Ms Samantha Taylor as a director on 3 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Leigh Reuben Brown as a director on 20 January 2017 (1 page) |
12 May 2017 | Termination of appointment of Greg Watson as a director on 31 March 2017 (1 page) |
12 May 2017 | Termination of appointment of Leigh Reuben Brown as a director on 20 January 2017 (1 page) |
12 May 2017 | Termination of appointment of Greg Watson as a director on 31 March 2017 (1 page) |
17 January 2017 | Full accounts made up to 31 July 2016 (22 pages) |
17 January 2017 | Full accounts made up to 31 July 2016 (22 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Statement of company's objects (2 pages) |
16 December 2016 | Memorandum and Articles of Association (21 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Memorandum and Articles of Association (21 pages) |
16 December 2016 | Statement of company's objects (2 pages) |
2 December 2016 | Change of name notice (2 pages) |
2 December 2016 | NE01 filed (2 pages) |
2 December 2016 | Company name changed tinder foundation\certificate issued on 02/12/16
|
2 December 2016 | Change of name notice (2 pages) |
2 December 2016 | NE01 filed (2 pages) |
2 December 2016 | Company name changed tinder foundation\certificate issued on 02/12/16
|
5 October 2016 | Director's details changed for Elizabeth Alana Williams on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Elizabeth Alana Williams on 5 October 2016 (2 pages) |
24 August 2016 | Second filing for the appointment of William John Perrin as a director (6 pages) |
24 August 2016 | Second filing for the appointment of William John Perrin as a director (6 pages) |
15 August 2016 | Termination of appointment of William John Perrin as a director on 28 July 2016 (1 page) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
28 July 2016 | Appointment of Mr William John Perrin as a director on 2 December 2012
|
28 July 2016 | Appointment of Mr William John Perrin as a director on 2 December 2012
|
29 June 2016 | Director's details changed for Mr William John Perrin on 30 September 2015 (2 pages) |
29 June 2016 | Director's details changed for Mr William John Perrin on 30 September 2015 (2 pages) |
20 April 2016 | Termination of appointment of Nick Stanhope as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Nick Stanhope as a director on 31 March 2016 (1 page) |
15 January 2016 | Memorandum and Articles of Association (21 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
15 January 2016 | Memorandum and Articles of Association (21 pages) |
4 January 2016 | Full accounts made up to 31 July 2015 (18 pages) |
4 January 2016 | Full accounts made up to 31 July 2015 (18 pages) |
29 October 2015 | Appointment of Miss Zoe Elise Breen as a director on 20 October 2015 (2 pages) |
29 October 2015 | Appointment of Miss Zoe Elise Breen as a director on 20 October 2015 (2 pages) |
13 October 2015 | Registered office address changed from C/O 15 Paternoster Road the Workstation 15 Paternoster Road Sheffield South Yorkshire S1 2BX to First Floor 1 East Parade Sheffield S1 2ET on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from C/O 15 Paternoster Road the Workstation 15 Paternoster Road Sheffield South Yorkshire S1 2BX to First Floor 1 East Parade Sheffield S1 2ET on 13 October 2015 (1 page) |
20 August 2015 | Annual return made up to 26 July 2015 no member list (8 pages) |
20 August 2015 | Annual return made up to 26 July 2015 no member list (8 pages) |
17 July 2015 | Statement of company's objects (2 pages) |
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
17 July 2015 | Statement of company's objects (2 pages) |
8 July 2015 | Director's details changed for Mr Roger Alexandra Darlington on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Roger Alexandra Darlington on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Roger Alexandra Darlington on 8 July 2015 (2 pages) |
7 January 2015 | Full accounts made up to 31 July 2014 (17 pages) |
7 January 2015 | Full accounts made up to 31 July 2014 (17 pages) |
18 September 2014 | Appointment of Mr Nick Appleyard as a director on 25 March 2014 (2 pages) |
18 September 2014 | Appointment of Mr Nick Appleyard as a director on 25 March 2014 (2 pages) |
20 August 2014 | Annual return made up to 26 July 2014 no member list (8 pages) |
20 August 2014 | Annual return made up to 26 July 2014 no member list (8 pages) |
29 July 2014 | Termination of appointment of Rachel Neaman as a director on 19 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Rachel Neaman as a director on 19 June 2014 (1 page) |
28 July 2014 | Appointment of Ms Rachel Neaman as a director on 25 March 2014 (2 pages) |
28 July 2014 | Appointment of Ms Rachel Neaman as a director on 25 March 2014 (2 pages) |
23 December 2013 | Full accounts made up to 31 July 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 July 2013 (17 pages) |
10 December 2013 | Appointment of Mr Greg Watson as a director (2 pages) |
10 December 2013 | Appointment of Mr Greg Watson as a director (2 pages) |
5 December 2013 | Appointment of Mr Leigh Reuben Brown as a director (2 pages) |
5 December 2013 | Appointment of Mr Leigh Reuben Brown as a director (2 pages) |
3 December 2013 | Termination of appointment of Victoria Stirling as a director (1 page) |
3 December 2013 | Termination of appointment of Victoria Stirling as a director (1 page) |
3 December 2013 | Termination of appointment of Gail Hawxwell as a director (1 page) |
3 December 2013 | Termination of appointment of Gail Hawxwell as a director (1 page) |
29 July 2013 | Annual return made up to 26 July 2013 no member list (8 pages) |
29 July 2013 | Annual return made up to 26 July 2013 no member list (8 pages) |
21 June 2013 | NE01 filed (1 page) |
21 June 2013 | Company name changed online centres foundation\certificate issued on 21/06/13
|
21 June 2013 | NE01 filed (1 page) |
21 June 2013 | Company name changed online centres foundation\certificate issued on 21/06/13
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
10 June 2013 | Change of name notice (2 pages) |
10 June 2013 | Change of name notice (2 pages) |
1 May 2013 | Appointment of Mr Chris Andersson as a director (2 pages) |
1 May 2013 | Appointment of Mr Chris Andersson as a director (2 pages) |
29 April 2013 | Termination of appointment of Peter Carr as a director (1 page) |
29 April 2013 | Termination of appointment of Peter Carr as a director (1 page) |
29 April 2013 | Director's details changed for Mr William John Perrin on 29 February 2012 (2 pages) |
29 April 2013 | Director's details changed for Mr William John Perrin on 29 February 2012 (2 pages) |
24 January 2013 | Full accounts made up to 31 July 2012 (16 pages) |
24 January 2013 | Full accounts made up to 31 July 2012 (16 pages) |
12 October 2012 | Registered office address changed from 15 Paternoster Row the Quadrant Sheffield South Yorkshire S1 2BX United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 15 Paternoster Row the Quadrant Sheffield South Yorkshire S1 2BX United Kingdom on 12 October 2012 (1 page) |
30 July 2012 | Annual return made up to 26 July 2012 no member list (8 pages) |
30 July 2012 | Termination of appointment of Matthew Taylor as a director (1 page) |
30 July 2012 | Annual return made up to 26 July 2012 no member list (8 pages) |
30 July 2012 | Termination of appointment of Matthew Taylor as a director (1 page) |
7 June 2012 | Termination of appointment of Charlotte Wheat as a director (1 page) |
7 June 2012 | Termination of appointment of Charlotte Wheat as a director (1 page) |
11 May 2012 | Memorandum and Articles of Association (18 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Memorandum and Articles of Association (18 pages) |
11 May 2012 | Resolutions
|
8 May 2012 | Appointment of Miss Gail Hawxwell as a director (2 pages) |
8 May 2012 | Appointment of Miss Gail Hawxwell as a director (2 pages) |
4 May 2012 | Registered office address changed from the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorks S9 4WG on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorks S9 4WG on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorks S9 4WG on 4 May 2012 (1 page) |
6 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
1 March 2012 | Appointment of Mr William John Perrin as a director (2 pages) |
1 March 2012 | Appointment of Mr William John Perrin as a director (2 pages) |
20 February 2012 | Appointment of Mr Simon Trevor Milner as a director (2 pages) |
20 February 2012 | Appointment of Rt Hon. Lord Jim Knight as a director (2 pages) |
20 February 2012 | Appointment of Mr Roger Darlington as a director (2 pages) |
20 February 2012 | Appointment of Elizabeth Alana Williams as a director (2 pages) |
20 February 2012 | Appointment of Mr Nick Stanhope as a director (2 pages) |
20 February 2012 | Appointment of Elizabeth Alana Williams as a director (2 pages) |
20 February 2012 | Appointment of Mr Nick Stanhope as a director (2 pages) |
20 February 2012 | Appointment of Mr Simon Trevor Milner as a director (2 pages) |
20 February 2012 | Appointment of Mr Roger Darlington as a director (2 pages) |
20 February 2012 | Appointment of Rt Hon. Lord Jim Knight as a director (2 pages) |
6 January 2012 | Appointment of Charlotte Amy Wheat as a director (2 pages) |
6 January 2012 | Appointment of Charlotte Amy Wheat as a director (2 pages) |
5 January 2012 | Termination of appointment of Margaret Bennett as a director (1 page) |
5 January 2012 | Termination of appointment of Margaret Bennett as a director (1 page) |
5 January 2012 | Termination of appointment of Kevin Mclean as a director (1 page) |
5 January 2012 | Termination of appointment of Anne Faulkner as a director (1 page) |
5 January 2012 | Termination of appointment of Kevin Mclean as a director (1 page) |
5 January 2012 | Termination of appointment of Anne Faulkner as a director (1 page) |
5 January 2012 | Appointment of Peter Davison Carr as a director (2 pages) |
5 January 2012 | Appointment of Peter Davison Carr as a director (2 pages) |
16 December 2011 | Appointment of Victoria Stirling as a director (2 pages) |
16 December 2011 | Appointment of Victoria Stirling as a director (2 pages) |
15 December 2011 | Appointment of Margaret Joan Bennett as a secretary (1 page) |
15 December 2011 | Termination of appointment of Pauline Bennett as a secretary (1 page) |
15 December 2011 | Termination of appointment of Pauline Bennett as a secretary (1 page) |
15 December 2011 | Appointment of Margaret Joan Bennett as a secretary (1 page) |
13 December 2011 | Termination of appointment of Robin Jeeps as a director (1 page) |
13 December 2011 | Termination of appointment of Robin Jeeps as a director (1 page) |
9 November 2011 | Appointment of Mr Kevin Angus Mclean as a director (2 pages) |
9 November 2011 | Appointment of Mr Kevin Angus Mclean as a director (2 pages) |
9 November 2011 | Termination of appointment of Sophia Parker as a director (1 page) |
9 November 2011 | Termination of appointment of Sophia Parker as a director (1 page) |
27 July 2011 | Annual return made up to 26 July 2011 no member list (7 pages) |
27 July 2011 | Annual return made up to 26 July 2011 no member list (7 pages) |
20 June 2011 | Appointment of Miss Pauline Bennett as a secretary (1 page) |
20 June 2011 | Appointment of Miss Pauline Bennett as a secretary (1 page) |
20 May 2011 | Termination of appointment of Robert Tate as a director (1 page) |
20 May 2011 | Termination of appointment of Paul Cartwright as a secretary (1 page) |
20 May 2011 | Termination of appointment of Robert Tate as a director (1 page) |
20 May 2011 | Termination of appointment of Paul Cartwright as a secretary (1 page) |
17 May 2011 | Termination of appointment of Paul Cartwright as a director (1 page) |
17 May 2011 | Termination of appointment of Paul Cartwright as a director (1 page) |
29 November 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
29 November 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
26 November 2010 | Director's details changed for Robert Paul Tate on 1 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Matthew Taylor on 1 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Matthew Taylor on 1 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Helen Louise Milner on 1 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Helen Louise Milner on 1 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Robin Jeeps on 1 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Sophia Elizabeth Parker on 1 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Paul Cartwright on 1 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Paul Cartwright on 1 July 2010 (2 pages) |
26 November 2010 | Annual return made up to 26 July 2010 no member list (10 pages) |
26 November 2010 | Annual return made up to 26 July 2010 no member list (10 pages) |
26 November 2010 | Director's details changed for Robin Jeeps on 1 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Paul Cartwright on 1 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Sophia Elizabeth Parker on 1 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Robin Jeeps on 1 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Helen Louise Milner on 1 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Matthew Taylor on 1 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Robert Paul Tate on 1 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Sophia Elizabeth Parker on 1 July 2010 (2 pages) |
26 November 2010 | Director's details changed for Robert Paul Tate on 1 July 2010 (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
17 May 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
21 August 2009 | Annual return made up to 26/07/09 (4 pages) |
21 August 2009 | Annual return made up to 26/07/09 (4 pages) |
24 June 2009 | Director appointed sophia elizabeth parker (2 pages) |
24 June 2009 | Director appointed sophia elizabeth parker (2 pages) |
17 June 2009 | Director appointed matthew taylor (2 pages) |
17 June 2009 | Director appointed matthew taylor (2 pages) |
12 March 2009 | Annual return made up to 26/07/08 (6 pages) |
12 March 2009 | Annual return made up to 26/07/08 (6 pages) |
22 January 2009 | Director appointed margaret joan bennett (2 pages) |
22 January 2009 | Director appointed margaret joan bennett (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 June 2008 | Resolutions
|
27 June 2008 | Director and secretary appointed paul cartwright (2 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Appointment terminated secretary imco secretary LIMITED (1 page) |
27 June 2008 | Director appointed robert paul tate (1 page) |
27 June 2008 | Memorandum and Articles of Association (12 pages) |
27 June 2008 | Director appointed anne faulkner (2 pages) |
27 June 2008 | Director appointed robin jeeps (2 pages) |
27 June 2008 | Director and secretary appointed paul cartwright (2 pages) |
27 June 2008 | Director appointed anne faulkner (2 pages) |
27 June 2008 | Memorandum and Articles of Association (12 pages) |
27 June 2008 | Director appointed robert paul tate (1 page) |
27 June 2008 | Appointment terminated secretary imco secretary LIMITED (1 page) |
27 June 2008 | Director appointed robin jeeps (2 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: riverside east 2 millsands sheffield south yorkshire S3 8DT (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: riverside east 2 millsands sheffield south yorkshire S3 8DT (1 page) |
28 August 2007 | Annual return made up to 26/07/07 (3 pages) |
28 August 2007 | Annual return made up to 26/07/07 (3 pages) |
26 July 2006 | Incorporation (46 pages) |
26 July 2006 | Incorporation (46 pages) |