Sheffield
S1 2DU
Director Name | Hannah Victoria Paton |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2021(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mr Peter James Crawford |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Mr George Antony Ryder Wilkinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hall View Mattersey Nottinghamshire DN10 5HY |
Secretary Name | Mr George Antony Ryder Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hall View Mattersey Nottinghamshire DN10 5HY |
Director Name | Mr Michael Joseph Croke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Secretary Name | Mr John Stephen McDonald |
---|---|
Status | Resigned |
Appointed | 27 February 2012(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Abbigale Wallis |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Fiona Shannon Ellis |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 April 2024) |
Role | Staff Nurse |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Registered Address | Omnia One Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Claire Nicol 25.00% Ordinary |
---|---|
1 at £1 | Paul Burgin 25.00% Ordinary |
1 at £1 | Paul Richard Staines & Stephen Andrew Kempka 25.00% Ordinary |
1 at £1 | Xiaojun Liu 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,893 |
Cash | £370 |
Current Liabilities | £10,760 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
8 March 2024 | Confirmation statement made on 23 February 2024 with updates (4 pages) |
---|---|
4 December 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
3 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
9 November 2022 | Notification of a person with significant control statement (2 pages) |
7 November 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
23 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
23 February 2021 | Registered office address changed from 356 Meadowhead Sheffield South Yorkshire S8 7UJ to Omnia One Queen Street Sheffield S1 2DU on 23 February 2021 (1 page) |
23 February 2021 | Cessation of John Stephen Mcdonald as a person with significant control on 31 January 2021 (1 page) |
23 February 2021 | Appointment of Omnia Estates Limited as a secretary on 23 February 2021 (2 pages) |
2 February 2021 | Termination of appointment of John Stephen Mcdonald as a secretary on 31 January 2021 (1 page) |
4 January 2021 | Termination of appointment of Abbigale Wallis as a director on 10 December 2020 (1 page) |
12 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
29 March 2019 | Appointment of Fiona Shannon Ellis as a director on 1 February 2019 (2 pages) |
27 March 2019 | Appointment of Hannah Victoria Paton as a director on 1 February 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
1 March 2019 | Termination of appointment of Michael Joseph Croke as a director on 30 January 2015 (1 page) |
31 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
18 April 2018 | Appointment of Abbigale Wallis as a director on 12 April 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
25 January 2017 | Appointment of Mr Stephen Andrew Kempka as a director on 17 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Stephen Andrew Kempka as a director on 17 January 2017 (2 pages) |
11 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 March 2012 | Appointment of Mr. John Stephen Mcdonald as a secretary (1 page) |
13 March 2012 | Appointment of Mr. John Stephen Mcdonald as a secretary (1 page) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Termination of appointment of Peter Crawford as a director (2 pages) |
8 October 2009 | Registered office address changed from 20 Arundel Gate Sheffield South Yorkshire S1 2PP on 8 October 2009 (2 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Appointment of Michael Joseph Croke as a director (3 pages) |
8 October 2009 | Appointment of Michael Joseph Croke as a director (3 pages) |
8 October 2009 | Termination of appointment of George Wilkinson as a director (2 pages) |
8 October 2009 | Registered office address changed from 20 Arundel Gate Sheffield South Yorkshire S1 2PP on 8 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of George Wilkinson as a secretary (2 pages) |
8 October 2009 | Registered office address changed from 20 Arundel Gate Sheffield South Yorkshire S1 2PP on 8 October 2009 (2 pages) |
8 October 2009 | Company name changed TAYEMM17 LIMITED\certificate issued on 08/10/09
|
8 October 2009 | Resolutions
|
8 October 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
8 October 2009 | Company name changed TAYEMM17 LIMITED\certificate issued on 08/10/09
|
8 October 2009 | Termination of appointment of George Wilkinson as a director (2 pages) |
8 October 2009 | Termination of appointment of George Wilkinson as a secretary (2 pages) |
8 October 2009 | Termination of appointment of Peter Crawford as a director (2 pages) |
8 October 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
27 February 2009 | Incorporation (20 pages) |
27 February 2009 | Incorporation (20 pages) |