Company NameMesh Community Cohesion Services
Company StatusConverted / Closed
Company Number06340396
CategoryConverted / Closed
Incorporation Date10 August 2007(16 years, 9 months ago)
Dissolution Date9 January 2024 (3 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Carol Stephanie Borrill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 09 January 2024)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMrs Jessica Zahara Smith
Date of BirthAugust 1990 (Born 33 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 09 January 2024)
RoleDigital Trainer
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMs Jo Buchanan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2020(12 years, 5 months after company formation)
Appointment Duration4 years (closed 09 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
S1 4SE
Secretary NameMr Ben McGarry
StatusClosed
Appointed10 August 2020(13 years after company formation)
Appointment Duration3 years, 5 months (closed 09 January 2024)
RoleCompany Director
Correspondence AddressScotia Works Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameDr Luke Anthony Nigel Tilley
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2021(14 years after company formation)
Appointment Duration2 years, 4 months (closed 09 January 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameElinor Mary Harman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2021(14 years after company formation)
Appointment Duration2 years, 4 months (closed 09 January 2024)
RoleCivil Service
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameClive Emerson Crawford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address178 Springfield Road
Sheffield
South Yorkshire
S7 2GJ
Director NameDr Michael John Fitter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleChartered Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address118 Broomspring Lane
Sheffield
Yorkshire
S10 2FD
Director NameMichael Paul Hudson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCall Centre Agent
Country of ResidenceUnited Kingdom
Correspondence Address23 May Tree Close
Waterthorpe
Sheffield
South Yorkshire
S20 7HB
Secretary NameJonathan Sparkes
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Stanley Road
Sheffield
South Yorkshire
S8 9JB
Secretary NameMs Elizabeth Michele Davison
NationalityBritish
StatusResigned
Appointed20 July 2009(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2016)
RoleAdministrator
Correspondence Address11 Glencoe Road
Sheffield
South Yorkshire
S2 2SQ
Director NameMs Margaret Jardine
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 12 August 2017)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameDr Steve Joseph
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Grange Crescent Road
Sheffield
S11 8FX
Director NameMr Peter William Frederick Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMs Ruth Alice Frances Baldwin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 August 2020)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 Shirebrook Road Shirebrook Road
Sheffield
S8 9RF
Secretary NameMs Ruth Alice Frances Baldwin
StatusResigned
Appointed01 January 2017(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 2020)
RoleCompany Director
Correspondence Address95 Shirebrook Road Shirebrook Road
Sheffield
S8 9RF
Director NameMiss Elisha Francess Sargent
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(10 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 December 2018)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMr Ben McGarry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
S1 4SE
Director NameMs Katharine Holland
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address41 Chapman Close
Sheffield
S6 5BX

Contact

Websitemeshccs.org.uk
Telephone0114 2412771
Telephone regionSheffield

Location

Registered AddressScotia Works Leadmill Road
Sheffield
South Yorkshire
S1 4SE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£91,208
Net Worth£38,435
Cash£20,782
Current Liabilities£420

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
3 August 2023Termination of appointment of Ben Mcgarry as a director on 1 August 2023 (1 page)
3 August 2023Appointment of Dr Luke Anthony Nigel Tilley as a director on 1 September 2021 (2 pages)
3 August 2023Appointment of Elinor Mary Harman as a director on 1 September 2021 (2 pages)
8 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
8 February 2023Termination of appointment of Katharine Holland as a director on 27 February 2022 (1 page)
15 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 August 2020Termination of appointment of Ruth Alice Frances Baldwin as a director on 10 August 2020 (1 page)
18 August 2020Appointment of Mr Ben Mcgarry as a secretary on 10 August 2020 (2 pages)
18 August 2020Termination of appointment of Ruth Alice Frances Baldwin as a secretary on 10 August 2020 (1 page)
17 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
8 March 2020Appointment of Mr Ben Mcgarry as a director on 18 May 2018 (2 pages)
8 March 2020Termination of appointment of Michael John Fitter as a director on 10 December 2019 (1 page)
8 March 2020Appointment of Ms Jo Buchanan as a director on 10 January 2020 (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
20 August 2019Appointment of Ms Katharine Holland as a director on 26 June 2019 (2 pages)
6 June 2019Termination of appointment of Elisha Francess Sargent as a director on 12 December 2018 (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Director's details changed for Mrs Jessica Ryan-Smith on 8 November 2018 (2 pages)
23 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Peter William Frederick Wilson as a director on 1 December 2017 (1 page)
18 May 2018Appointment of Miss Elisha Francess Sargent as a director on 8 May 2018 (2 pages)
18 May 2018Appointment of Mr Ben Mcgarry as a director on 18 May 2018 (2 pages)
18 May 2018Appointment of Mrs Jessica Ryan-Smith as a director on 1 March 2016 (2 pages)
16 May 2018Termination of appointment of Steve Joseph as a director on 13 November 2017 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
5 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
25 August 2017Termination of appointment of Margaret Jardine as a director on 12 August 2017 (1 page)
25 August 2017Termination of appointment of Margaret Jardine as a director on 12 August 2017 (1 page)
13 March 2017Appointment of Ms Ruth Alice Frances Baldwin as a director on 1 March 2016 (2 pages)
13 March 2017Termination of appointment of Clive Emerson Crawford as a director on 1 March 2017 (1 page)
13 March 2017Appointment of Ms Ruth Alice Frances Baldwin as a director on 1 March 2016 (2 pages)
13 March 2017Appointment of Ms Ruth Alice Frances Baldwin as a secretary on 1 January 2017 (2 pages)
13 March 2017Termination of appointment of Clive Emerson Crawford as a director on 1 March 2017 (1 page)
13 March 2017Appointment of Ms Ruth Alice Frances Baldwin as a secretary on 1 January 2017 (2 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
10 November 2016Termination of appointment of Elizabeth Michele Davison as a secretary on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Elizabeth Michele Davison as a secretary on 1 November 2016 (1 page)
24 August 2016Appointment of Dr Carol Stephanie Borrill as a director on 14 March 2015 (2 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
24 August 2016Appointment of Ms Margaret Jardine as a director on 1 October 2009 (2 pages)
24 August 2016Appointment of Dr Steve Joseph as a director on 1 April 2013 (2 pages)
24 August 2016Appointment of Ms Margaret Jardine as a director on 1 October 2009 (2 pages)
24 August 2016Appointment of Dr Carol Stephanie Borrill as a director on 14 March 2015 (2 pages)
24 August 2016Appointment of Dr Steve Joseph as a director on 1 April 2013 (2 pages)
24 August 2016Appointment of Mr Peter William Frederick Wilson as a director on 17 September 2014 (2 pages)
24 August 2016Appointment of Mr Peter William Frederick Wilson as a director on 17 September 2014 (2 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
3 September 2015Annual return made up to 10 August 2015 no member list (4 pages)
3 September 2015Annual return made up to 10 August 2015 no member list (4 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (22 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (22 pages)
29 August 2014Annual return made up to 10 August 2014 no member list (4 pages)
29 August 2014Annual return made up to 10 August 2014 no member list (4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
3 September 2013Annual return made up to 10 August 2013 no member list (4 pages)
3 September 2013Annual return made up to 10 August 2013 no member list (4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 September 2012Annual return made up to 10 August 2012 no member list (4 pages)
3 September 2012Annual return made up to 10 August 2012 no member list (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
29 December 2011Termination of appointment of Michael Hudson as a director (1 page)
29 December 2011Termination of appointment of Michael Hudson as a director (1 page)
5 September 2011Annual return made up to 10 August 2011 no member list (5 pages)
5 September 2011Annual return made up to 10 August 2011 no member list (5 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
7 September 2010Annual return made up to 10 August 2010 no member list (5 pages)
7 September 2010Annual return made up to 10 August 2010 no member list (5 pages)
6 September 2010Director's details changed for Michael Paul Hudson on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Michael Paul Hudson on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Clive Emerson Crawford on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Clive Emerson Crawford on 10 August 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 September 2009Annual return made up to 10/08/09 (3 pages)
1 September 2009Annual return made up to 10/08/09 (3 pages)
21 July 2009Appointment terminated secretary jonathan sparkes (1 page)
21 July 2009Secretary appointed ms elizabeth michele davison (1 page)
21 July 2009Secretary appointed ms elizabeth michele davison (1 page)
21 July 2009Appointment terminated secretary jonathan sparkes (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 September 2008Annual return made up to 10/08/08 (3 pages)
2 September 2008Annual return made up to 10/08/08 (3 pages)
7 May 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
7 May 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
10 August 2007Incorporation (21 pages)
10 August 2007Incorporation (21 pages)