Sheffield
South Yorkshire
S8 9HG
Director Name | Dr Matthew Ibrahim Osammor |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 07 July 2008(same day as company formation) |
Role | Air Quality Officer |
Country of Residence | England |
Correspondence Address | 28 Meersbrook Road Sheffield South Yorkshire S8 9HW |
Director Name | Ms Ibado Abdi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Community Advocacy Worker |
Country of Residence | England |
Correspondence Address | 8 Paradise Street Sheffield South Yorkshire S1 2DF |
Director Name | Dr Mohamud Ali Ege |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 8 Paradise Street Sheffield South Yorkshire S1 2DF |
Director Name | Mohamed Alsahimi |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Advise Services Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Denholme Close Sheffield South Yorkshire S3 9QB |
Director Name | Mariam Anthony |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 139 Meadow Street Sheffield South Yorkshire S3 7BN |
Director Name | Kokila Patel |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | NHS Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 96-100 Vincent Road Sheffield South Yorkshire S7 1BW |
Secretary Name | Kokila Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 96-100 Vincent Road Sheffield South Yorkshire S7 1BW |
Telephone | 0114 2758556 |
---|---|
Telephone region | Sheffield |
Registered Address | 8 Paradise Street Sheffield South Yorkshire S1 2DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £154,558 |
Net Worth | £59,179 |
Cash | £53,571 |
Current Liabilities | £430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
23 January 2019 | Appointment of Dr Mohamud Ali Ege as a director on 16 January 2019 (2 pages) |
10 January 2019 | Appointment of Ms Ibado Abdi as a director on 30 December 2018 (2 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 October 2018 | Termination of appointment of Kokila Patel as a secretary on 17 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Mariam Anthony as a director on 17 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Kokila Patel as a director on 17 October 2018 (1 page) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
27 July 2015 | Annual return made up to 7 July 2015 no member list (6 pages) |
27 July 2015 | Annual return made up to 7 July 2015 no member list (6 pages) |
27 July 2015 | Annual return made up to 7 July 2015 no member list (6 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
1 August 2014 | Annual return made up to 7 July 2014 no member list (6 pages) |
1 August 2014 | Annual return made up to 7 July 2014 no member list (6 pages) |
1 August 2014 | Annual return made up to 7 July 2014 no member list (6 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 July 2013 | Annual return made up to 7 July 2013 no member list (6 pages) |
24 July 2013 | Annual return made up to 7 July 2013 no member list (6 pages) |
24 July 2013 | Annual return made up to 7 July 2013 no member list (6 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
30 July 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
30 July 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
30 July 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 July 2011 | Termination of appointment of Mohamed Alsahimi as a director (1 page) |
11 July 2011 | Termination of appointment of Mohamed Alsahimi as a director (1 page) |
11 July 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
11 July 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
11 July 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
12 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 July 2010 | Director's details changed for Janice Marks on 7 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Kokila Patel on 7 July 2010 (2 pages) |
21 July 2010 | Director's details changed (2 pages) |
21 July 2010 | Director's details changed for Kokila Patel on 7 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mohamed Alsahimi on 7 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mohamed Alsahimi on 7 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 7 July 2010 no member list (7 pages) |
21 July 2010 | Director's details changed for Janice Marks on 7 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mohamed Alsahimi on 7 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Matthew Osammor on 7 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Matthew Osammor on 7 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 7 July 2010 no member list (7 pages) |
21 July 2010 | Annual return made up to 7 July 2010 no member list (7 pages) |
21 July 2010 | Director's details changed for Kokila Patel on 7 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Matthew Osammor on 7 July 2010 (2 pages) |
21 July 2010 | Director's details changed (2 pages) |
21 July 2010 | Director's details changed for Janice Marks on 7 July 2010 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 August 2009 | Annual return made up to 07/07/09 (3 pages) |
3 August 2009 | Annual return made up to 07/07/09 (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from volserve house 14-18 westbar green sheffield south yorkshire S1 2DA (1 page) |
11 February 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
11 February 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from volserve house 14-18 westbar green sheffield south yorkshire S1 2DA (1 page) |
7 July 2008 | Incorporation (22 pages) |
7 July 2008 | Incorporation (22 pages) |