Herries Road
Sheffield
South Yorkshire
S5 7AT
Director Name | Mr Adrian John Stone |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wycliffe House Northern General Hospital Herries Road Sheffield South Yorkshire S5 7AT |
Director Name | Mr Steven Peter Matthews |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wycliffe House Northern General Hospital Herries Road Sheffield South Yorkshire S5 7AT |
Director Name | Anne Elizabeth Jones |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Endcliffe Grove Avenue Sheffield Yorkshire S10 3EJ |
Secretary Name | Mr Peter Tisch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Church Lane Dore Sheffield South Yorkshire S17 3GT |
Director Name | Cynthia De Grouchy Caroline |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Grange 39 Greenaway Lane Darley Dale Derbyshire DE4 2QB |
Director Name | Michael Stewart-Moore Hannon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 2010) |
Role | Retired University Librarian |
Country of Residence | England |
Correspondence Address | 14 Ranmoor Cliffe Road Sheffield South Yorkshire S10 3HB |
Director Name | Rosemary Harper |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 11 Collegiate Crescent Sheffield South Yorkshire S10 2BA |
Director Name | Andrew John Treherne |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 April 2017) |
Role | Chrtred Accountant |
Country of Residence | England |
Correspondence Address | 280 Warminster Road Sheffield South Yorkshire S8 8PT |
Director Name | John Peter Donnelly |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 June 2014) |
Role | NHS Non Exec Director |
Country of Residence | England |
Correspondence Address | 12 St Mark Road Deepcar Sheffield South Yorkshire S36 2TF |
Director Name | Eric Phillips |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 344 Carterknowle Road Sheffield S11 9GD |
Secretary Name | Nicholas Graham Alaric Perks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 August 2009) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 7 Greystones Grange Crescent Greystones Sheffield S11 7JL |
Secretary Name | Mr David James Reynolds |
---|---|
Status | Resigned |
Appointed | 24 November 2009(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 April 2020) |
Role | Company Director |
Correspondence Address | Wycliffe House Northern General Hospital Herries Road Sheffield South Yorkshire S5 7AT |
Director Name | Mrs Sarah Elizabeth Anderson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wycliffe House Northern General Hospital Herries Road Sheffield South Yorkshire S5 7AT |
Director Name | Mr Phillip Brian Taylor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wycliffe House Northern General Hospital Herries Road Sheffield South Yorkshire S5 7AT |
Director Name | Dr Jeremy Peter Wight |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wycliffe House Northern General Hospital Herries Road Sheffield South Yorkshire S5 7AT |
Director Name | Dr Michael Columba Collins |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wycliffe House Northern General Hospital Herries Road Sheffield South Yorkshire S5 7AT |
Director Name | Mr Keith Donald Davis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2017) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wycliffe House Northern General Hospital Herries Road Sheffield South Yorkshire S5 7AT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0114 2263555 |
---|---|
Telephone region | Sheffield |
Registered Address | Wycliffe House Northern General Hospital Herries Road Sheffield South Yorkshire S5 7AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £1,695 |
Current Liabilities | £2,193 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 2 days from now) |
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
11 October 2023 | Appointment of Mrs Elizabeth Patricia Crackles as a director on 1 October 2023 (2 pages) |
22 August 2023 | Termination of appointment of Christopher Michael Anthony as a director on 15 August 2023 (1 page) |
4 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
3 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
28 April 2020 | Termination of appointment of David James Reynolds as a secretary on 28 April 2020 (1 page) |
2 March 2020 | Appointment of Mr Steven Peter Matthews as a director on 2 March 2020 (2 pages) |
25 February 2020 | Termination of appointment of Sarah Elizabeth Anderson as a director on 25 February 2020 (1 page) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 September 2019 | Termination of appointment of Phillip Brian Taylor as a director on 9 September 2019 (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
4 March 2019 | Termination of appointment of Jeremy Peter Wight as a director on 28 February 2019 (1 page) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
15 October 2018 | Appointment of Mr Adrian John Stone as a director on 27 September 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
8 September 2017 | Termination of appointment of Michael Columba Collins as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Michael Columba Collins as a director on 8 September 2017 (1 page) |
28 April 2017 | Appointment of Mr Christopher Michael Anthony as a director on 27 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Christopher Michael Anthony as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Andrew John Treherne as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Andrew John Treherne as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Keith Donald Davis as a director on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 5 Old Fulwood Road Sheffield South Yorks S10 3TG to Wycliffe House Northern General Hospital Herries Road Sheffield South Yorkshire S5 7AT on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Keith Donald Davis as a director on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 5 Old Fulwood Road Sheffield South Yorks S10 3TG to Wycliffe House Northern General Hospital Herries Road Sheffield South Yorkshire S5 7AT on 27 April 2017 (1 page) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mrs Sarah Elizabeth Anderson on 18 March 2016 (2 pages) |
27 April 2016 | Director's details changed for Mrs Sarah Elizabeth Anderson on 18 March 2016 (2 pages) |
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
2 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
2 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
11 May 2015 | Director's details changed for Dr Jeremy Wight on 2 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Dr Jeremy Wight on 2 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Dr Jeremy Wight on 2 April 2015 (2 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 November 2014 | Appointment of Mrs Sarah Elizabeth Anderson as a director on 30 September 2014 (2 pages) |
6 November 2014 | Appointment of Dr Michael Columba Collins as a director on 30 September 2014 (2 pages) |
6 November 2014 | Appointment of Mrs Sarah Elizabeth Anderson as a director on 30 September 2014 (2 pages) |
6 November 2014 | Appointment of Dr Jeremy Wight as a director on 30 September 2014 (2 pages) |
6 November 2014 | Appointment of Dr Michael Columba Collins as a director on 30 September 2014 (2 pages) |
6 November 2014 | Appointment of Mr Phillip Brian Taylor as a director on 30 September 2014 (2 pages) |
6 November 2014 | Appointment of Dr Keith Donald Davis as a director on 30 September 2014 (2 pages) |
6 November 2014 | Appointment of Dr Jeremy Wight as a director on 30 September 2014 (2 pages) |
6 November 2014 | Appointment of Dr Keith Donald Davis as a director on 30 September 2014 (2 pages) |
6 November 2014 | Appointment of Mr Phillip Brian Taylor as a director on 30 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Eric Phillips as a director on 30 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Eric Phillips as a director on 30 September 2014 (1 page) |
21 August 2014 | Termination of appointment of John Peter Donnelly as a director on 30 June 2014 (1 page) |
21 August 2014 | Termination of appointment of John Peter Donnelly as a director on 30 June 2014 (1 page) |
25 April 2014 | Termination of appointment of Cynthia De Grouchy Caroline as a director (1 page) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of Cynthia De Grouchy Caroline as a director (1 page) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of Cynthia De Grouchy Caroline as a director (1 page) |
25 April 2014 | Termination of appointment of Cynthia De Grouchy Caroline as a director (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 July 2013 | Termination of appointment of Anne Jones as a director (1 page) |
1 July 2013 | Termination of appointment of Anne Jones as a director (1 page) |
24 April 2013 | Director's details changed for Eric Phillips on 10 April 2013 (2 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Director's details changed for Eric Phillips on 10 April 2013 (2 pages) |
4 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
4 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
5 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
15 September 2010 | Termination of appointment of Michael Hannon as a director (1 page) |
15 September 2010 | Termination of appointment of Michael Hannon as a director (1 page) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Andrew John Treherne on 19 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Anne Elizabeth Jones on 19 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Cynthia De Grouchy Caroline on 19 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Stewart-Moore Hannon on 19 April 2010 (2 pages) |
21 April 2010 | Director's details changed for John Peter Donnelly on 19 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew John Treherne on 19 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Cynthia De Grouchy Caroline on 19 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Anne Elizabeth Jones on 19 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Eric Phillips on 19 April 2010 (2 pages) |
21 April 2010 | Director's details changed for John Peter Donnelly on 19 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Eric Phillips on 19 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Stewart-Moore Hannon on 19 April 2010 (2 pages) |
1 December 2009 | Appointment of Mr David James Reynolds as a secretary (1 page) |
1 December 2009 | Appointment of Mr David James Reynolds as a secretary (1 page) |
26 August 2009 | Appointment terminated secretary nicholas perks (1 page) |
26 August 2009 | Appointment terminated secretary nicholas perks (1 page) |
21 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
18 November 2008 | Secretary appointed nicholas graham alaric perks (1 page) |
18 November 2008 | Secretary appointed nicholas graham alaric perks (1 page) |
3 November 2008 | Appointment terminated secretary peter tisch (1 page) |
3 November 2008 | Appointment terminated secretary peter tisch (1 page) |
3 November 2008 | Appointment terminated director rosemary harper (1 page) |
3 November 2008 | Appointment terminated director rosemary harper (1 page) |
8 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
10 July 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
10 July 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
19 April 2007 | Incorporation (18 pages) |
19 April 2007 | Incorporation (18 pages) |