Kiveton Park
Sheffield
S26 6LR
Director Name | Mr Paul Nevin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Analyst Sy Police |
Country of Residence | United Kingdom |
Correspondence Address | The Old Colliery Offices Colliery Road Kiveton Park Sheffield S26 6LR |
Director Name | Mr Martin Gray |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Old Colliery Offices Colliery Road Kiveton Park Sheffield S26 6LR |
Director Name | Miss Marie Croker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Community Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Colliery Offices Colliery Road Kiveton Sheffield South Yorkshire S26 6LR |
Director Name | Myles Thompson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Sports Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Colliery Offices Colliery Road Kiveton Sheffield South Yorkshire S26 6LR |
Director Name | Gary John Whitaker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Manor Drive Dinnington Business Park Sheffield South Yorkshire S25 3QU |
Director Name | Mr Peter Harper |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 March 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Old Colliery Offices Colliery Road Kiveton Park Sheffield S26 6LR |
Director Name | Mr Neil Anthony Baxter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 March 2017) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Old Colliery Offices Colliery Road Kiveton Park Sheffield S26 6LR |
Director Name | Mrs Stephanie Mary Hryschko |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 March 2017) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Old Colliery Offices Colliery Road Kiveton Sheffield South Yorkshire S26 6LR |
Director Name | Mr Michael John Pearson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2018) |
Role | Training Provider |
Country of Residence | United Kingdom |
Correspondence Address | The Old Colliery Offices Colliery Road Kiveton Park Sheffield S26 6LR |
Director Name | Mr Paul Rust |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(7 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 January 2024) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Old Colliery Offices Colliery Road Kiveton Sheffield South Yorkshire S26 6LR |
Telephone | 01909 770803 |
---|---|
Telephone region | Worksop |
Registered Address | Old Colliery Offices Colliery Road Kiveton 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 | £32,410 |
Cash | £20,667 |
Current Liabilities | £1,216 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
27 May 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 May 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
13 March 2018 | Termination of appointment of Michael John Pearson as a director on 13 March 2018 (1 page) |
26 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 May 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
16 March 2017 | Appointment of Mr Paul Rust as a director on 16 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Neil Anthony Baxter as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Neil Anthony Baxter as a director on 16 March 2017 (1 page) |
16 March 2017 | Appointment of Mr Paul Rust as a director on 16 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Michael John Pearson as a director on 2 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Paul Nevin on 2 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Michael John Pearson as a director on 2 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Paul Nevin on 2 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Peter Harper as a director on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Stephanie Mary Hryschko as a director on 2 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Martin Gray as a director on 2 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Peter Harper as a director on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Stephanie Mary Hryschko as a director on 2 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Martin Gray as a director on 2 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Peter Harper as a director on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Peter Harper as a director on 2 March 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 16 March 2016 no member list (6 pages) |
21 March 2016 | Annual return made up to 16 March 2016 no member list (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Appointment of Mr Paul Nevin as a director on 1 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Paul Nevin as a director on 1 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Paul Nevin as a director on 1 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Gary John Whitaker on 1 February 2015 (2 pages) |
16 March 2015 | Annual return made up to 16 March 2015 no member list (5 pages) |
16 March 2015 | Director's details changed for Mr Gary John Whitaker on 1 February 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Gary John Whitaker on 1 February 2015 (2 pages) |
16 March 2015 | Annual return made up to 16 March 2015 no member list (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Annual return made up to 16 March 2014 no member list (5 pages) |
23 July 2014 | Annual return made up to 16 March 2014 no member list (5 pages) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 June 2013 | Appointment of Mr Gary John Whitaker as a director (2 pages) |
13 June 2013 | Appointment of Mr Gary John Whitaker as a director (2 pages) |
13 June 2013 | Appointment of Mr Neil Anthony Baxter as a director (2 pages) |
13 June 2013 | Appointment of Mr Peter Harper as a director (2 pages) |
13 June 2013 | Appointment of Mr Neil Anthony Baxter as a director (2 pages) |
13 June 2013 | Appointment of Mr Peter Harper as a director (2 pages) |
21 May 2013 | Director's details changed for Mrs Stephanie Mary Hryschko on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mrs Stephanie Mary Hryschko on 21 May 2013 (2 pages) |
12 April 2013 | Termination of appointment of Marie Croker as a director (1 page) |
12 April 2013 | Annual return made up to 16 March 2013 no member list (2 pages) |
12 April 2013 | Termination of appointment of Myles Thompson as a director (1 page) |
12 April 2013 | Termination of appointment of Gary Whitaker as a director (1 page) |
12 April 2013 | Annual return made up to 16 March 2013 no member list (2 pages) |
12 April 2013 | Termination of appointment of Gary Whitaker as a director (1 page) |
12 April 2013 | Appointment of Steph Hyrscho as a director (2 pages) |
12 April 2013 | Termination of appointment of Myles Thompson as a director (1 page) |
12 April 2013 | Appointment of Steph Hyrscho as a director (2 pages) |
12 April 2013 | Termination of appointment of Marie Croker as a director (1 page) |
17 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
17 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 March 2012 | Annual return made up to 16 March 2012 no member list (3 pages) |
20 March 2012 | Annual return made up to 16 March 2012 no member list (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Annual return made up to 16 March 2011 no member list (3 pages) |
12 July 2011 | Annual return made up to 16 March 2011 no member list (3 pages) |
29 June 2011 | Registered office address changed from Unit 1 Dinnington Business Park Outgang Lane Rotherham South Yorkshire S25 3QX on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from Unit 1 Dinnington Business Park Outgang Lane Rotherham South Yorkshire S25 3QX on 29 June 2011 (2 pages) |
15 June 2010 | Appointment of Gary John Whitaker as a director (3 pages) |
15 June 2010 | Appointment of Gary John Whitaker as a director (3 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
17 May 2010 | Memorandum and Articles of Association (10 pages) |
17 May 2010 | Memorandum and Articles of Association (10 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|