Kiveton Park
Sheffield
South Yorkshire
S26 6LR
Director Name | Mr Mark Bagshaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Pennyholme Close Kiveton Park Sheffield South Yorkshire S26 6PT |
Director Name | Mrs Stephanie Mary Hryschko |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Manor Road Wales Sheffield South Yorkshire S26 5PD |
Director Name | Mrs Jennifer Stone |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 70 Manor Road Wales Sheffield South Yorkshire S26 5PD |
Director Name | Mr Peter Harold Blanksby |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Littlemoor Avenue Sheffield South Yorkshire S26 5NZ |
Director Name | Mr Arthur Whiteway |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queens Avenue Sheffield South Yorkshire S26 5PX |
Secretary Name | Mrs Julie Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Rutland Avenue North Anston Sheffield South Yorkshire S25 4HH |
Director Name | Martin Baker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 9 Rutland Avenue North Anston Sheffield S Yorkshire S25 4HH |
Director Name | Mrs Stephanie Mary Hryschko |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Old Colliery Office Colliery Road Kiveton Park Sheffield South Yorkshire S26 6LR |
Director Name | Mrs Helen Ruth Greer-Waring |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2023) |
Role | Emergency Medical Dispatcher |
Country of Residence | England |
Correspondence Address | 6 McLaughlin McLoughlin Way Kiveton Park Sheffield S26 6QJ |
Secretary Name | Kevin Bennett (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2010(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 December 2023) |
Correspondence Address | Old Colliery Offices Colliery Road Kiveton Park Sheffield S Yorkshire S26 6LR |
Director Name | Stuart Walls (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2010(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2011) |
Correspondence Address | Old Colliery Offices Colliery Road Kiveton Park Sheffield South Yorkshire S26 5PD |
Website | www.kivetonpark.com |
---|
Registered Address | Old Colliery Offices Colliery Road Kiveton Park Sheffield South Yorkshire S26 6LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Wales |
Ward | Wales |
Built Up Area | Kiveton Park |
Year | 2014 |
---|---|
Net Worth | £2,979 |
Cash | £3,424 |
Current Liabilities | £2,317 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
31 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
31 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 December 2021 | Appointment of Mrs Helen Ruth Greer-Waring as a director on 2 December 2021 (2 pages) |
30 November 2021 | Termination of appointment of Stephanie Mary Hryschko as a director on 28 November 2021 (1 page) |
2 November 2021 | Termination of appointment of Arthur Whiteway as a director on 31 August 2021 (1 page) |
2 November 2021 | Termination of appointment of Peter Harold Blanksby as a director on 31 August 2021 (1 page) |
13 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
7 April 2016 | Annual return made up to 20 March 2016 no member list (5 pages) |
7 April 2016 | Annual return made up to 20 March 2016 no member list (5 pages) |
8 September 2015 | Appointment of Mrs Stephanie Mary Hryschko as a director on 15 August 2014 (2 pages) |
8 September 2015 | Appointment of Mrs Stephanie Mary Hryschko as a director on 15 August 2014 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 March 2015 | Annual return made up to 20 March 2015 no member list (4 pages) |
27 March 2015 | Annual return made up to 20 March 2015 no member list (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Termination of appointment of Mark Bagshaw as a director (1 page) |
27 March 2014 | Annual return made up to 20 March 2014 no member list (5 pages) |
27 March 2014 | Termination of appointment of Mark Bagshaw as a director (1 page) |
27 March 2014 | Annual return made up to 20 March 2014 no member list (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 20 March 2013 no member list (5 pages) |
21 March 2013 | Annual return made up to 20 March 2013 no member list (5 pages) |
20 March 2013 | Termination of appointment of Jennifer Stone as a director (1 page) |
20 March 2013 | Termination of appointment of Jennifer Stone as a director (1 page) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
23 March 2012 | Annual return made up to 5 March 2012 no member list (6 pages) |
23 March 2012 | Annual return made up to 5 March 2012 no member list (6 pages) |
23 March 2012 | Annual return made up to 5 March 2012 no member list (6 pages) |
22 March 2012 | Termination of appointment of Stephanie Hryschko as a director (1 page) |
22 March 2012 | Termination of appointment of Stephanie Hryschko as a director (1 page) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 June 2011 | Termination of appointment of Stuart Walls as a director (1 page) |
28 June 2011 | Termination of appointment of Stuart Walls as a director (1 page) |
9 March 2011 | Annual return made up to 5 March 2011 no member list (8 pages) |
9 March 2011 | Appointment of Kevin Bennett as a secretary (2 pages) |
9 March 2011 | Appointment of Stuart Walls as a director (2 pages) |
9 March 2011 | Annual return made up to 5 March 2011 no member list (8 pages) |
9 March 2011 | Appointment of Stuart Walls as a director (2 pages) |
9 March 2011 | Annual return made up to 5 March 2011 no member list (8 pages) |
9 March 2011 | Appointment of Kevin Bennett as a secretary (2 pages) |
8 March 2011 | Termination of appointment of Julie Draper as a secretary (1 page) |
8 March 2011 | Appointment of Mrs Stephanie Mary Hryschko as a director (2 pages) |
8 March 2011 | Termination of appointment of Martin Baker as a director (1 page) |
8 March 2011 | Termination of appointment of Martin Baker as a director (1 page) |
8 March 2011 | Termination of appointment of Julie Draper as a secretary (1 page) |
8 March 2011 | Appointment of Mrs Stephanie Mary Hryschko as a director (2 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 April 2010 | Director's details changed for Martin Baker on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Peter Harold Blanksby on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Mark Bagshaw on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Peter Harold Blanksby on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Peter Harold Blanksby on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Martin Baker on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 5 March 2010 no member list (5 pages) |
23 April 2010 | Director's details changed for Mr Mark Bagshaw on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Mark Bagshaw on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Martin Baker on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 5 March 2010 no member list (5 pages) |
23 April 2010 | Annual return made up to 5 March 2010 no member list (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 March 2009 | Annual return made up to 05/03/09 (3 pages) |
19 March 2009 | Annual return made up to 05/03/09 (3 pages) |
1 July 2008 | Appointment terminated director stephanie hryschko (1 page) |
1 July 2008 | Director appointed martin baker (2 pages) |
1 July 2008 | Director appointed martin baker (2 pages) |
1 July 2008 | Appointment terminated director stephanie hryschko (1 page) |
5 March 2008 | Incorporation (16 pages) |
5 March 2008 | Incorporation (16 pages) |