Ranmoor
Sheffield
S10 3GF
Secretary Name | Mr Richard Peter Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Shelton Coggers Lane Hope Valley Derbyshire S32 1AL |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Website | cqmlearning.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2815781 |
Telephone region | Sheffield |
Registered Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
700 at £1 | Deborah Ann Walker 70.00% Ordinary |
---|---|
55 at £1 | Timothy Stowe 5.50% Ordinary |
225 at £1 | Richard Peter Booth 22.50% Ordinary |
20 at £1 | Graeme Dickson 2.00% Ordinary A Non Voting |
Year | 2014 |
---|---|
Net Worth | £233,972 |
Cash | £251,845 |
Current Liabilities | £235,400 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 5 October 2023 (overdue) |
28 September 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
16 September 2023 | Statement of affairs (9 pages) |
16 September 2023 | Registered office address changed from C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 16 September 2023 (2 pages) |
16 September 2023 | Appointment of a voluntary liquidator (3 pages) |
16 September 2023 | Resolutions
|
29 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with updates (5 pages) |
27 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
17 October 2017 | Change of details for Miss Deborah Ann Walker as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Change of details for Miss Deborah Ann Walker as a person with significant control on 17 October 2017 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 March 2017 | Secretary's details changed for Mr Richard Peter Booth on 10 March 2017 (1 page) |
14 March 2017 | Secretary's details changed for Mr Richard Peter Booth on 10 March 2017 (1 page) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
2 October 2016 | Resolutions
|
30 September 2016 | Change of share class name or designation (2 pages) |
30 September 2016 | Change of share class name or designation (2 pages) |
29 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
24 March 2007 | Resolutions
|
24 March 2007 | Ad 23/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 March 2007 | Resolutions
|
24 March 2007 | Ad 23/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 March 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
9 March 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: the hart shaw building europa link sheffield business park sheffield S9 1XU (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: the hart shaw building europa link sheffield business park sheffield S9 1XU (1 page) |
2 January 2007 | Company name changed hs (563) LIMITED\certificate issued on 02/01/07 (2 pages) |
2 January 2007 | Company name changed hs (563) LIMITED\certificate issued on 02/01/07 (2 pages) |
18 October 2006 | Incorporation (33 pages) |
18 October 2006 | Incorporation (33 pages) |