Waterthorpe
Sheffield
South Yorkshire
S20 7LQ
Director Name | Mr Peter Teasdale |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Dobbin Hill Greystones Sheffield South Yorkshire S11 7JD |
Director Name | Emma Rose Hinchliffe |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Plantin Rise Halfway Sheffield S20 4TG |
Director Name | Mr Keith Jordan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chowles East Street Rusper Horsham RH12 4RH |
Secretary Name | Mrs Kathryn Sharman |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2009(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Nursing And Health |
Country of Residence | England |
Correspondence Address | 18 Redfern Grove Waterthorpe Sheffield South Yorkshire S20 7LQ |
Director Name | Mrs Eleanor Mary Thomas |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Quality Improvement Manager |
Country of Residence | England |
Correspondence Address | 300 Prince Of Wales Road Sheffield S2 1FF |
Director Name | Mrs Nicola Louise Kitchen |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2011(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 300 Prince Of Wales Road Sheffield S2 1FF |
Director Name | Carol Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Public Health Analyst |
Correspondence Address | 8 Chesham Grove Meir Park Stoke On Trent Staffordshire ST3 7XP |
Director Name | Michelle Anne Moore |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Nursing |
Country of Residence | England |
Correspondence Address | 79 Grassdale View Birley Chase Sheffield South Yorkshire S12 4LZ |
Director Name | Melvyn Sharman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Therapy |
Correspondence Address | 18 Redfern Grove Waterthorpe Sheffield South Yorkshire S20 7LQ |
Director Name | Nicola Louise Sharman |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Teaching |
Correspondence Address | 53 Plantin Rise Halfway Sheffield South Yorkshire S20 4TG |
Secretary Name | Carol Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Chesham Grove Meir Park Stoke On Trent Staffordshire ST3 7XP |
Website | shinehealthacademy.org.uk |
---|
Registered Address | 300 Prince Of Wales Road Sheffield S2 1FF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Manor Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £165,826 |
Cash | £893 |
Current Liabilities | £1,898 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
30 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
---|---|
29 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
4 April 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
30 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
28 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
26 February 2020 | Notification of Eleanor Thomas as a person with significant control on 16 November 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
14 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
11 March 2019 | Director's details changed for Mrs Nicola Louise Smyth on 18 February 2019 (2 pages) |
29 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
20 March 2018 | Director's details changed for Emma Rose Hinchliffe on 1 March 2017 (2 pages) |
20 March 2018 | Director's details changed for Mr Keith Jordan on 1 March 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 April 2016 | Annual return made up to 18 February 2016 no member list (8 pages) |
17 April 2016 | Annual return made up to 18 February 2016 no member list (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 March 2015 | Director's details changed for Emma Rose Hinchliffe on 1 August 2013 (2 pages) |
19 March 2015 | Director's details changed for Emma Rose Hinchliffe on 1 August 2013 (2 pages) |
19 March 2015 | Director's details changed for Emma Rose Hinchliffe on 1 August 2013 (2 pages) |
19 March 2015 | Annual return made up to 18 February 2015 no member list (8 pages) |
19 March 2015 | Annual return made up to 18 February 2015 no member list (8 pages) |
18 February 2014 | Annual return made up to 18 February 2014 no member list (8 pages) |
18 February 2014 | Annual return made up to 18 February 2014 no member list (8 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 January 2014 | Registered office address changed from Unit a15 the Alison Centre 40 Alison Crescent Sheffield South Yorkshire S2 1AS on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Unit a15 the Alison Centre 40 Alison Crescent Sheffield South Yorkshire S2 1AS on 16 January 2014 (1 page) |
19 February 2013 | Annual return made up to 18 February 2013 no member list (8 pages) |
19 February 2013 | Annual return made up to 18 February 2013 no member list (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 February 2012 | Director's details changed for Mrs Nicola Louise Smith on 4 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Mrs Nicola Louise Smith on 4 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Mrs Nicola Louise Smith on 4 January 2012 (2 pages) |
20 February 2012 | Annual return made up to 18 February 2012 no member list (8 pages) |
20 February 2012 | Annual return made up to 18 February 2012 no member list (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 December 2011 | Appointment of Mrs Nicola Louise Smith as a director (2 pages) |
8 December 2011 | Termination of appointment of Michelle Moore as a director (1 page) |
8 December 2011 | Termination of appointment of Michelle Moore as a director (1 page) |
8 December 2011 | Appointment of Mrs Nicola Louise Smith as a director (2 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 February 2011 | Director's details changed for Mr Keith Jordan on 4 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Keith Jordan on 4 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Keith Jordan on 4 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 18 February 2011 no member list (8 pages) |
22 February 2011 | Annual return made up to 18 February 2011 no member list (8 pages) |
9 November 2010 | Appointment of Eleanor Mary Thomas as a director (3 pages) |
9 November 2010 | Appointment of Eleanor Mary Thomas as a director (3 pages) |
23 February 2010 | Annual return made up to 18 February 2010 no member list (5 pages) |
23 February 2010 | Director's details changed for Michelle Anne Moore on 6 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Michelle Anne Moore on 6 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Emma Rose Hinchliffe on 6 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Kathryn Sharman on 6 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Emma Rose Hinchliffe on 6 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Emma Rose Hinchliffe on 6 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Kathryn Sharman on 6 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Michelle Anne Moore on 6 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Kathryn Sharman on 6 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 18 February 2010 no member list (5 pages) |
7 January 2010 | Registered office address changed from Unit a14 the Alison Centre 40 Alison Crescent Sheffield South Yorkshire S2 1AS on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Unit a14 the Alison Centre 40 Alison Crescent Sheffield South Yorkshire S2 1AS on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Unit a14 the Alison Centre 40 Alison Crescent Sheffield South Yorkshire S2 1AS on 7 January 2010 (1 page) |
30 December 2009 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
10 December 2009 | Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page) |
10 December 2009 | Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page) |
25 September 2009 | Appointment terminated director melvyn sharman (1 page) |
25 September 2009 | Appointment terminated secretary carol davies (1 page) |
25 September 2009 | Director appointed mr keith jordan (1 page) |
25 September 2009 | Appointment terminated director nicola sharman (1 page) |
25 September 2009 | Appointment terminated director nicola sharman (1 page) |
25 September 2009 | Appointment terminated secretary carol davies (1 page) |
25 September 2009 | Secretary appointed kathryn sharman (1 page) |
25 September 2009 | Appointment terminated director carol davies (1 page) |
25 September 2009 | Secretary appointed kathryn sharman (1 page) |
25 September 2009 | Appointment terminated director carol davies (1 page) |
25 September 2009 | Appointment terminated director melvyn sharman (1 page) |
25 September 2009 | Director appointed mr keith jordan (1 page) |
11 March 2009 | Annual return made up to 18/02/09 (4 pages) |
11 March 2009 | Director's change of particulars / peter teasoale / 17/02/2009 (1 page) |
11 March 2009 | Director's change of particulars / peter teasoale / 17/02/2009 (1 page) |
11 March 2009 | Annual return made up to 18/02/09 (4 pages) |
18 February 2008 | Incorporation (25 pages) |
18 February 2008 | Incorporation (25 pages) |