Sheffield
South Yorkshire
S1 4SE
Director Name | Mrs Jessica Zahara Smith |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2016(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 09 January 2024) |
Role | Digital Trainer |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Ms Jo Buchanan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2020(12 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 09 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield S1 4SE |
Secretary Name | Mr Ben McGarry |
---|---|
Status | Closed |
Appointed | 10 August 2020(13 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 January 2024) |
Role | Company Director |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Dr Luke Anthony Nigel Tilley |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2021(14 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 January 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Elinor Mary Harman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2021(14 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 January 2024) |
Role | Civil Service |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Clive Emerson Crawford |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 178 Springfield Road Sheffield South Yorkshire S7 2GJ |
Director Name | Dr Michael John Fitter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Chartered Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 118 Broomspring Lane Sheffield Yorkshire S10 2FD |
Director Name | Michael Paul Hudson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Call Centre Agent |
Country of Residence | United Kingdom |
Correspondence Address | 23 May Tree Close Waterthorpe Sheffield South Yorkshire S20 7HB |
Secretary Name | Jonathan Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Stanley Road Sheffield South Yorkshire S8 9JB |
Secretary Name | Ms Elizabeth Michele Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2016) |
Role | Administrator |
Correspondence Address | 11 Glencoe Road Sheffield South Yorkshire S2 2SQ |
Director Name | Ms Margaret Jardine |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 August 2017) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Dr Steve Joseph |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Grange Crescent Road Sheffield S11 8FX |
Director Name | Mr Peter William Frederick Wilson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Ms Ruth Alice Frances Baldwin |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 August 2020) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 Shirebrook Road Shirebrook Road Sheffield S8 9RF |
Secretary Name | Ms Ruth Alice Frances Baldwin |
---|---|
Status | Resigned |
Appointed | 01 January 2017(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 2020) |
Role | Company Director |
Correspondence Address | 95 Shirebrook Road Shirebrook Road Sheffield S8 9RF |
Director Name | Miss Elisha Francess Sargent |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 December 2018) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Mr Ben McGarry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield S1 4SE |
Director Name | Ms Katharine Holland |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 41 Chapman Close Sheffield S6 5BX |
Website | meshccs.org.uk |
---|---|
Telephone | 0114 2412771 |
Telephone region | Sheffield |
Registered Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £91,208 |
Net Worth | £38,435 |
Cash | £20,782 |
Current Liabilities | £420 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
16 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Termination of appointment of Ben Mcgarry as a director on 1 August 2023 (1 page) |
3 August 2023 | Appointment of Dr Luke Anthony Nigel Tilley as a director on 1 September 2021 (2 pages) |
3 August 2023 | Appointment of Elinor Mary Harman as a director on 1 September 2021 (2 pages) |
8 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 February 2023 | Termination of appointment of Katharine Holland as a director on 27 February 2022 (1 page) |
15 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 August 2020 | Termination of appointment of Ruth Alice Frances Baldwin as a director on 10 August 2020 (1 page) |
18 August 2020 | Appointment of Mr Ben Mcgarry as a secretary on 10 August 2020 (2 pages) |
18 August 2020 | Termination of appointment of Ruth Alice Frances Baldwin as a secretary on 10 August 2020 (1 page) |
17 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
8 March 2020 | Appointment of Mr Ben Mcgarry as a director on 18 May 2018 (2 pages) |
8 March 2020 | Termination of appointment of Michael John Fitter as a director on 10 December 2019 (1 page) |
8 March 2020 | Appointment of Ms Jo Buchanan as a director on 10 January 2020 (2 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
20 August 2019 | Appointment of Ms Katharine Holland as a director on 26 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Elisha Francess Sargent as a director on 12 December 2018 (1 page) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 November 2018 | Director's details changed for Mrs Jessica Ryan-Smith on 8 November 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
18 May 2018 | Termination of appointment of Peter William Frederick Wilson as a director on 1 December 2017 (1 page) |
18 May 2018 | Appointment of Miss Elisha Francess Sargent as a director on 8 May 2018 (2 pages) |
18 May 2018 | Appointment of Mr Ben Mcgarry as a director on 18 May 2018 (2 pages) |
18 May 2018 | Appointment of Mrs Jessica Ryan-Smith as a director on 1 March 2016 (2 pages) |
16 May 2018 | Termination of appointment of Steve Joseph as a director on 13 November 2017 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
25 August 2017 | Termination of appointment of Margaret Jardine as a director on 12 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Margaret Jardine as a director on 12 August 2017 (1 page) |
13 March 2017 | Appointment of Ms Ruth Alice Frances Baldwin as a director on 1 March 2016 (2 pages) |
13 March 2017 | Termination of appointment of Clive Emerson Crawford as a director on 1 March 2017 (1 page) |
13 March 2017 | Appointment of Ms Ruth Alice Frances Baldwin as a director on 1 March 2016 (2 pages) |
13 March 2017 | Appointment of Ms Ruth Alice Frances Baldwin as a secretary on 1 January 2017 (2 pages) |
13 March 2017 | Termination of appointment of Clive Emerson Crawford as a director on 1 March 2017 (1 page) |
13 March 2017 | Appointment of Ms Ruth Alice Frances Baldwin as a secretary on 1 January 2017 (2 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
10 November 2016 | Termination of appointment of Elizabeth Michele Davison as a secretary on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Elizabeth Michele Davison as a secretary on 1 November 2016 (1 page) |
24 August 2016 | Appointment of Dr Carol Stephanie Borrill as a director on 14 March 2015 (2 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
24 August 2016 | Appointment of Ms Margaret Jardine as a director on 1 October 2009 (2 pages) |
24 August 2016 | Appointment of Dr Steve Joseph as a director on 1 April 2013 (2 pages) |
24 August 2016 | Appointment of Ms Margaret Jardine as a director on 1 October 2009 (2 pages) |
24 August 2016 | Appointment of Dr Carol Stephanie Borrill as a director on 14 March 2015 (2 pages) |
24 August 2016 | Appointment of Dr Steve Joseph as a director on 1 April 2013 (2 pages) |
24 August 2016 | Appointment of Mr Peter William Frederick Wilson as a director on 17 September 2014 (2 pages) |
24 August 2016 | Appointment of Mr Peter William Frederick Wilson as a director on 17 September 2014 (2 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
3 September 2015 | Annual return made up to 10 August 2015 no member list (4 pages) |
3 September 2015 | Annual return made up to 10 August 2015 no member list (4 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
29 August 2014 | Annual return made up to 10 August 2014 no member list (4 pages) |
29 August 2014 | Annual return made up to 10 August 2014 no member list (4 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 September 2013 | Annual return made up to 10 August 2013 no member list (4 pages) |
3 September 2013 | Annual return made up to 10 August 2013 no member list (4 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 September 2012 | Annual return made up to 10 August 2012 no member list (4 pages) |
3 September 2012 | Annual return made up to 10 August 2012 no member list (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 December 2011 | Termination of appointment of Michael Hudson as a director (1 page) |
29 December 2011 | Termination of appointment of Michael Hudson as a director (1 page) |
5 September 2011 | Annual return made up to 10 August 2011 no member list (5 pages) |
5 September 2011 | Annual return made up to 10 August 2011 no member list (5 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 September 2010 | Annual return made up to 10 August 2010 no member list (5 pages) |
7 September 2010 | Annual return made up to 10 August 2010 no member list (5 pages) |
6 September 2010 | Director's details changed for Michael Paul Hudson on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Michael Paul Hudson on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Clive Emerson Crawford on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Clive Emerson Crawford on 10 August 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 September 2009 | Annual return made up to 10/08/09 (3 pages) |
1 September 2009 | Annual return made up to 10/08/09 (3 pages) |
21 July 2009 | Appointment terminated secretary jonathan sparkes (1 page) |
21 July 2009 | Secretary appointed ms elizabeth michele davison (1 page) |
21 July 2009 | Secretary appointed ms elizabeth michele davison (1 page) |
21 July 2009 | Appointment terminated secretary jonathan sparkes (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 September 2008 | Annual return made up to 10/08/08 (3 pages) |
2 September 2008 | Annual return made up to 10/08/08 (3 pages) |
7 May 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
7 May 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
10 August 2007 | Incorporation (21 pages) |
10 August 2007 | Incorporation (21 pages) |