Company NameShine Health Academy Limited
Company StatusActive
Company Number06506027
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 2008(16 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Kathryn Sharman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleNursing And Health
Country of ResidenceEngland
Correspondence Address18 Redfern Grove
Waterthorpe
Sheffield
South Yorkshire
S20 7LQ
Director NameMr Peter Teasdale
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Dobbin Hill
Greystones
Sheffield
South Yorkshire
S11 7JD
Director NameEmma Rose Hinchliffe
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Plantin Rise
Halfway
Sheffield
S20 4TG
Director NameMr Keith Jordan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChowles East Street
Rusper
Horsham
RH12 4RH
Secretary NameMrs Kathryn Sharman
NationalityBritish
StatusCurrent
Appointed25 September 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleNursing And Health
Country of ResidenceEngland
Correspondence Address18 Redfern Grove
Waterthorpe
Sheffield
South Yorkshire
S20 7LQ
Director NameMrs Eleanor Mary Thomas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2010(2 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleQuality Improvement Manager
Country of ResidenceEngland
Correspondence Address300 Prince Of Wales Road
Sheffield
S2 1FF
Director NameMrs Nicola Louise Kitchen
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2011(3 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address300 Prince Of Wales Road
Sheffield
S2 1FF
Director NameCarol Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RolePublic Health Analyst
Correspondence Address8 Chesham Grove
Meir Park
Stoke On Trent
Staffordshire
ST3 7XP
Director NameMichelle Anne Moore
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleNursing
Country of ResidenceEngland
Correspondence Address79 Grassdale View
Birley Chase
Sheffield
South Yorkshire
S12 4LZ
Director NameMelvyn Sharman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleTherapy
Correspondence Address18 Redfern Grove
Waterthorpe
Sheffield
South Yorkshire
S20 7LQ
Director NameNicola Louise Sharman
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleTeaching
Correspondence Address53 Plantin Rise
Halfway
Sheffield
South Yorkshire
S20 4TG
Secretary NameCarol Davies
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Chesham Grove
Meir Park
Stoke On Trent
Staffordshire
ST3 7XP

Contact

Websiteshinehealthacademy.org.uk

Location

Registered Address300 Prince Of Wales Road
Sheffield
S2 1FF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardManor Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£165,826
Cash£893
Current Liabilities£1,898

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

30 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
29 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
4 April 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
30 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
28 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
26 February 2020Notification of Eleanor Thomas as a person with significant control on 16 November 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
14 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
11 March 2019Director's details changed for Mrs Nicola Louise Smyth on 18 February 2019 (2 pages)
29 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
20 March 2018Director's details changed for Emma Rose Hinchliffe on 1 March 2017 (2 pages)
20 March 2018Director's details changed for Mr Keith Jordan on 1 March 2017 (2 pages)
20 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 April 2016Annual return made up to 18 February 2016 no member list (8 pages)
17 April 2016Annual return made up to 18 February 2016 no member list (8 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 March 2015Director's details changed for Emma Rose Hinchliffe on 1 August 2013 (2 pages)
19 March 2015Director's details changed for Emma Rose Hinchliffe on 1 August 2013 (2 pages)
19 March 2015Director's details changed for Emma Rose Hinchliffe on 1 August 2013 (2 pages)
19 March 2015Annual return made up to 18 February 2015 no member list (8 pages)
19 March 2015Annual return made up to 18 February 2015 no member list (8 pages)
18 February 2014Annual return made up to 18 February 2014 no member list (8 pages)
18 February 2014Annual return made up to 18 February 2014 no member list (8 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 January 2014Registered 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 2014Registered 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 2013Annual return made up to 18 February 2013 no member list (8 pages)
19 February 2013Annual return made up to 18 February 2013 no member list (8 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 February 2012Director's details changed for Mrs Nicola Louise Smith on 4 January 2012 (2 pages)
20 February 2012Director's details changed for Mrs Nicola Louise Smith on 4 January 2012 (2 pages)
20 February 2012Director's details changed for Mrs Nicola Louise Smith on 4 January 2012 (2 pages)
20 February 2012Annual return made up to 18 February 2012 no member list (8 pages)
20 February 2012Annual return made up to 18 February 2012 no member list (8 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 December 2011Appointment of Mrs Nicola Louise Smith as a director (2 pages)
8 December 2011Termination of appointment of Michelle Moore as a director (1 page)
8 December 2011Termination of appointment of Michelle Moore as a director (1 page)
8 December 2011Appointment of Mrs Nicola Louise Smith as a director (2 pages)
1 September 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 February 2011Director's details changed for Mr Keith Jordan on 4 January 2011 (2 pages)
22 February 2011Director's details changed for Mr Keith Jordan on 4 January 2011 (2 pages)
22 February 2011Director's details changed for Mr Keith Jordan on 4 January 2011 (2 pages)
22 February 2011Annual return made up to 18 February 2011 no member list (8 pages)
22 February 2011Annual return made up to 18 February 2011 no member list (8 pages)
9 November 2010Appointment of Eleanor Mary Thomas as a director (3 pages)
9 November 2010Appointment of Eleanor Mary Thomas as a director (3 pages)
23 February 2010Annual return made up to 18 February 2010 no member list (5 pages)
23 February 2010Director's details changed for Michelle Anne Moore on 6 January 2010 (2 pages)
23 February 2010Director's details changed for Michelle Anne Moore on 6 January 2010 (2 pages)
23 February 2010Director's details changed for Emma Rose Hinchliffe on 6 January 2010 (2 pages)
23 February 2010Director's details changed for Kathryn Sharman on 6 January 2010 (2 pages)
23 February 2010Director's details changed for Emma Rose Hinchliffe on 6 January 2010 (2 pages)
23 February 2010Director's details changed for Emma Rose Hinchliffe on 6 January 2010 (2 pages)
23 February 2010Director's details changed for Kathryn Sharman on 6 January 2010 (2 pages)
23 February 2010Director's details changed for Michelle Anne Moore on 6 January 2010 (2 pages)
23 February 2010Director's details changed for Kathryn Sharman on 6 January 2010 (2 pages)
23 February 2010Annual return made up to 18 February 2010 no member list (5 pages)
7 January 2010Registered 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 2010Registered 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 2010Registered 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 2009Accounts for a dormant company made up to 31 July 2009 (8 pages)
30 December 2009Accounts for a dormant company made up to 31 July 2009 (8 pages)
10 December 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page)
10 December 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page)
25 September 2009Appointment terminated director melvyn sharman (1 page)
25 September 2009Appointment terminated secretary carol davies (1 page)
25 September 2009Director appointed mr keith jordan (1 page)
25 September 2009Appointment terminated director nicola sharman (1 page)
25 September 2009Appointment terminated director nicola sharman (1 page)
25 September 2009Appointment terminated secretary carol davies (1 page)
25 September 2009Secretary appointed kathryn sharman (1 page)
25 September 2009Appointment terminated director carol davies (1 page)
25 September 2009Secretary appointed kathryn sharman (1 page)
25 September 2009Appointment terminated director carol davies (1 page)
25 September 2009Appointment terminated director melvyn sharman (1 page)
25 September 2009Director appointed mr keith jordan (1 page)
11 March 2009Annual return made up to 18/02/09 (4 pages)
11 March 2009Director's change of particulars / peter teasoale / 17/02/2009 (1 page)
11 March 2009Director's change of particulars / peter teasoale / 17/02/2009 (1 page)
11 March 2009Annual return made up to 18/02/09 (4 pages)
18 February 2008Incorporation (25 pages)
18 February 2008Incorporation (25 pages)